Company NameW.Fielden & Sons Limited
Company StatusDissolved
Company Number00453629
CategoryPrivate Limited Company
Incorporation Date4 May 1948(76 years ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Edward Jones
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(43 years, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 03 November 2009)
RoleStationer
Correspondence Address32 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN
Secretary NameCarol Annette Howlett
NationalityBritish
StatusClosed
Appointed22 July 2008(60 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address36 Hill Drive
Whaley Bridge
High Peak
Derbyshire
SK23 7BH
Director NameMr Edward Davenport Jones
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(43 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 09 April 2008)
RoleCompany Director
Correspondence Address32 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN
Director NameMrs Eileen Joan Jones
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(43 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 20 February 2004)
RoleSecretary
Correspondence Address32 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN
Secretary NameMrs Eileen Joan Jones
NationalityBritish
StatusResigned
Appointed14 June 1991(43 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 20 February 2004)
RoleCompany Director
Correspondence Address32 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN
Secretary NameMr Edward Davenport Jones
NationalityBritish
StatusResigned
Appointed21 February 2004(55 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 April 2008)
RoleCompany Director
Correspondence Address32 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN

Location

Registered Address32 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PN
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
14 July 2009Application for striking-off (1 page)
29 October 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
29 July 2008Secretary appointed carol annette howlett (2 pages)
25 July 2008Appointment terminated director edward jones (1 page)
25 July 2008Return made up to 14/06/08; full list of members (3 pages)
25 July 2008Appointment terminated secretary edward jones (1 page)
16 July 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
16 July 2007Return made up to 14/06/07; no change of members (7 pages)
10 July 2006Return made up to 14/06/06; full list of members (7 pages)
10 July 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
19 July 2005Return made up to 14/06/05; full list of members (7 pages)
19 July 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
13 July 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
13 July 2004Return made up to 14/06/04; full list of members (7 pages)
21 April 2004Secretary resigned;director resigned (1 page)
21 April 2004New secretary appointed (2 pages)
21 June 2003Return made up to 14/06/03; full list of members (7 pages)
21 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
28 June 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
28 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
3 July 2001Return made up to 14/06/01; full list of members (8 pages)
21 August 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
26 June 2000Return made up to 14/06/00; full list of members (7 pages)
29 March 2000Registered office changed on 29/03/00 from: battersea road heaton mersey ind est stockport cheshire SK4 3EH (1 page)
13 August 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
15 July 1999Return made up to 14/06/99; full list of members (6 pages)
25 June 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
25 June 1998Return made up to 14/06/98; no change of members (4 pages)
2 July 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
2 July 1997Return made up to 14/06/97; no change of members (4 pages)
4 July 1996Return made up to 14/06/96; full list of members (6 pages)
4 July 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
7 July 1995Accounts for a dormant company made up to 31 January 1995 (1 page)